Name: | KYANNA BLACK NURSES ASSOCIATION, OF LOUISVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1992 (33 years ago) |
Organization Date: | 27 Feb 1992 (33 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0297331 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 3501, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA BRADFORD | Registered Agent |
Name | Role |
---|---|
Laretta Dodson | Director |
VIRGINIA BRADFORD | Director |
Alona Pack | Director |
JANET SHOBE | Director |
DOROTHY DOWE | Director |
JEANETTE MATHIS | Director |
LUCILLE HARRIS | Director |
HELEN MYERS | Director |
Name | Role |
---|---|
Laretta Dodson | President |
Name | Role |
---|---|
Sermon Haines | Secretary |
Name | Role |
---|---|
Veronica Eubank III | Vice President |
Name | Role |
---|---|
SHAYLA COTHRON | Treasurer |
Name | Role |
---|---|
SHIRLEY PARKER | Incorporator |
BARBARA STIGALL | Incorporator |
JANET SHOBE | Incorporator |
DOROTHY DOWE | Incorporator |
JEANETTE MATHIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-05-07 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-19 |
Annual Report | 2019-08-14 |
Annual Report | 2018-10-15 |
Annual Report | 2017-10-03 |
Annual Report | 2016-07-20 |
Sources: Kentucky Secretary of State